Legrn
County Longford
Irish
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Director Name | CDS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Registered Address | 88/90 Camden Road London NW1 9EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,988 |
Cash | £82,365 |
Current Liabilities | £10,503 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2005 | Application for striking-off (1 page) |
19 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 August 2004 | Return made up to 27/04/04; full list of members
|
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2004 | Return made up to 27/04/03; full list of members
|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 March 2003 | Return made up to 27/04/02; full list of members (6 pages) |
9 May 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
20 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
22 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2001 | Return made up to 27/04/00; full list of members (6 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
27 April 1999 | Incorporation (16 pages) |